Company NameBarkface Limited
Company StatusDissolved
Company Number02846888
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter Frank Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1993(1 month after company formation)
Appointment Duration9 years, 10 months (closed 12 August 2003)
RoleElectrical Process Engineer
Correspondence Address145 Arbury Road
Cambridge
CB4 2JD
Secretary NameAyumi Williams
NationalityBritish
StatusClosed
Appointed09 March 1998(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address145 Arbury Road
Cambridge
CB4 2JD
Secretary NameShirley Ann Harris
NationalityBritish
StatusResigned
Appointed25 September 1993(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 1998)
RoleScenes Of Crime Officer
Correspondence Address10 Bramble End
West Hunsbury
Northampton
NN4 9YD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressNational Westminster House
21-23 Stamford New Road
Altrincham
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£53,635
Net Worth-£10,235
Cash£4,298
Current Liabilities£27,354

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
20 March 2003Application for striking-off (1 page)
8 November 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
28 May 2002Return made up to 23/08/01; full list of members (6 pages)
19 March 2001Full accounts made up to 30 September 2000 (11 pages)
31 August 2000Return made up to 23/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 30 September 1999 (11 pages)
24 August 1999Return made up to 23/08/99; no change of members (4 pages)
15 June 1999Full accounts made up to 30 September 1998 (11 pages)
8 December 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Full accounts made up to 30 September 1997 (11 pages)
23 October 1997Return made up to 23/08/97; full list of members (6 pages)
12 March 1997Full accounts made up to 30 September 1996 (11 pages)
29 August 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1996Return made up to 23/08/95; no change of members (4 pages)
23 January 1996Full accounts made up to 30 September 1995 (12 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)